Company NameExpress Cleaning & Hygiene Supplies Limited
Company StatusDissolved
Company Number05152695
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShorrock Trichem Ltd Chanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShorrock Trichem Ltd Chanters Industrial Estate
Atherton
Manchester
M46 9SD
Secretary NameMr David Lee Oliver
StatusClosed
Appointed30 November 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressShorrock Trichem Ltd Chanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NameBrian Alexander Robb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Fellside
Kendal
Cumbria
LA9 4JG
Director NameJulie Rosalind Robb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Fellside
Kendal
Cumbria
LA9 4JG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJulie Rosalind Robb
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Fellside
Kendal
Cumbria
LA9 4JG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.express-supplies.com
Email address[email protected]
Telephone01539 727992
Telephone regionKendal

Location

Registered AddressShorrock Trichem Ltd Chanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

50 at £1Brian Alexander Robb
50.00%
Ordinary
50 at £1Julie Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£151,095
Cash£1,299
Current Liabilities£112,557

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 August 2014Delivered on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2011Delivered on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
31 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 August 2017Notification of Shorrock Trichem Limited as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of Shorrock Trichem Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
16 December 2015Appointment of Mr David Lee Oliver as a secretary on 30 November 2015 (2 pages)
16 December 2015Appointment of Mr David Lee Oliver as a secretary on 30 November 2015 (2 pages)
15 December 2015Appointment of Mr Duncan Fishwick as a director on 30 November 2015 (2 pages)
15 December 2015Registered office address changed from Unit 7 Parkside Business Park, Parkside Road Kendal Cumbria LA9 7EN to Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Julie Rosalind Robb as a secretary on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Brian Alexander Robb as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr David Lee Oliver as a director on 30 November 2015 (2 pages)
15 December 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
15 December 2015Termination of appointment of Julie Rosalind Robb as a secretary on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Julie Rosalind Robb as a director on 30 November 2015 (1 page)
15 December 2015Registered office address changed from Unit 7 Parkside Business Park, Parkside Road Kendal Cumbria LA9 7EN to Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Duncan Fishwick as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Julie Rosalind Robb as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Brian Alexander Robb as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr David Lee Oliver as a director on 30 November 2015 (2 pages)
15 December 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 September 2014Registration of charge 051526950002, created on 29 August 2014 (13 pages)
2 September 2014Registration of charge 051526950002, created on 29 August 2014 (13 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 June 2013Director's details changed for Brian Alexander Robb on 1 July 2012 (2 pages)
29 June 2013Director's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages)
29 June 2013Director's details changed for Brian Alexander Robb on 1 July 2012 (2 pages)
29 June 2013Director's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
29 June 2013Director's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages)
29 June 2013Secretary's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
29 June 2013Secretary's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages)
29 June 2013Secretary's details changed for Julie Rosalind Robb on 1 July 2012 (2 pages)
29 June 2013Director's details changed for Brian Alexander Robb on 1 July 2012 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Julie Rosalind Robb on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Julie Rosalind Robb on 14 June 2010 (2 pages)
21 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Brian Alexander Robb on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Brian Alexander Robb on 14 June 2010 (2 pages)
16 July 2010Registered office address changed from Stonecroft Brigsteer Road Kendal Cumbria LA9 5DY on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Stonecroft Brigsteer Road Kendal Cumbria LA9 5DY on 16 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 June 2007Return made up to 14/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 14/06/06; full list of members (2 pages)
31 July 2006Return made up to 14/06/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 June 2005Return made up to 14/06/05; full list of members (3 pages)
30 June 2005Return made up to 14/06/05; full list of members (3 pages)
5 May 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
5 May 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 June 2004Incorporation (16 pages)
14 June 2004Incorporation (16 pages)